Company NameGEA Barr-Rosin Limited
DirectorsTimothy John Donbavand and Martin Jackson
Company StatusActive
Company Number00636280
CategoryPrivate Limited Company
Incorporation Date2 September 1959(64 years, 8 months ago)
Previous NamesRosin Engineering Company Limited and Barr-Rosin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Timothy John Donbavand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(57 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
WA3 6JF
Director NameMr Martin Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(64 years, 5 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
WA3 6JF
Director NameArchibald Campbell McArthur
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleEngineer
Correspondence Address6 Ridgewood Avenue
Stourbridge
West Midlands
DY8 4QH
Director NameArthur Joseph Siviter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleEngineer
Correspondence Address59 Pensnett Road
Brockmoor
Brierley Hill
West Midlands
DY5 3YR
Director NameTina Ann Sheppard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleAccountant
Correspondence AddressYana Aspley Heath Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HU
Director NameMr Sebastian Nicholas Rosin
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Douglas House
6 Maida Avenue
London
W2 1TG
Secretary NameTina Ann Sheppard
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressYana Aspley Heath Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HU
Director NamePaul Charles Kennet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2001)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address6 Strachey Close
Reading
Berkshire
RG8 8EP
Director NamePeter John Bloomer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(35 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressHill Top Farm
Neen Sollars
Kidderminster
Worcestershire
DY14 0AL
Director NameOle Ejner Viggo Andersen
Date of BirthMarch 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed27 September 1994(35 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 1995)
RolePresident
Correspondence AddressAm Berge 20
Witten
58456
Director NameDr Klaus Bro
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1995(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1997)
RolePresident
Correspondence AddressFolesletten 19
Vedbaek
2950 Denmark
Foreign
Director NameDr Keith Masters
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1998)
RoleExecutive V P
Correspondence AddressKildemosen 8
2880 Bagsvaerd
Denmark
Foreign
Director NameBarry Neil Redford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2001)
RoleManaging Director
Correspondence Address13 Dianthus Place
Winkfield Row
Bracknell
Berkshire
RG12 7PQ
Director NameMr Derek Julian Barr
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(37 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 1997)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address43 Corfton Road
Ealing
London
W5 2HR
Director NameLeif Thun Rasmussen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed10 June 1997(37 years, 9 months after company formation)
Appointment Duration6 months (resigned 12 December 1997)
RoleExecutive Vice President
Correspondence Address5084 Bucket Post Court
Columbia
Maryland
Md 21045
Director NameJorgen Moller-Rasmussen
Date of BirthApril 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed07 July 1997(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RolePresident
Correspondence AddressArnevangen 41
Dk-2840 Holte
Denmark
Secretary NameStephen Christopher Harrison
NationalityBritish
StatusResigned
Appointed30 September 1997(38 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 02 November 2015)
RoleCompany Director
Correspondence AddressAshfield House The Paddock
Claverley
Wolverhampton
WV5 7DW
Director NameJean Louis Peronard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed04 March 1998(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2000)
RolePresident
Correspondence AddressSkolebakken 68
2830 Virum
Denmark Dk-2830
Foreign
Director NameMr Anthony John Partridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshley Cottage 1 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameSteven Marc Kaplan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2000(40 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 November 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address4253 Lilac Lane
Ellicott City
Maryland 21042
America
Director NameGuy Lonergan
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 2000(40 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2005)
RoleManaging Director
Correspondence Address30 Redpath Place
Montreal
H3G 1EG
Director NameAlec Lear
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(41 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 22 January 2024)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address122 Richmond Road
Kingston Upon Thames
Surrey
KT2 5ES
Director NameMr Ilija Aprcovic
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(46 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Dene
Ballinger Road South Heath
Great Missenden
Buckinghamshire
HP16 9QH
Director NameMr Anthony Edgar Butler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(56 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
WA3 6JF

Contact

Websitewww.barr-rosin.com/index.asp
Telephone01628 641700
Telephone regionMaidenhead

Location

Registered AddressLeacroft House Leacroft Road
Birchwood
Warrington
WA3 6JF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gea Process Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

22 July 1993Delivered on: 3 August 1993
Satisfied on: 8 August 1996
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums from time to time standing to the credit of rosin engineering company limited account number 77.07.01 91109253 deposited with the bank.
Fully Satisfied
14 September 1992Delivered on: 17 September 1992
Satisfied on: 28 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of stourbridge road now no. 48 lye stourbridge west midlands t/no.WM37939 and all fixtures fittings and goodwill.
Fully Satisfied
12 August 1992Delivered on: 13 August 1992
Satisfied on: 20 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at engine lane lye stourbridge west midlands and all fixtures and fittings and goodwill.
Fully Satisfied
12 August 1992Delivered on: 13 August 1992
Satisfied on: 28 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at engine lane lye stourbridge west midlands and all fixtures fittings and goodwill.
Fully Satisfied
12 August 1992Delivered on: 13 August 1992
Satisfied on: 28 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at engine lane lyestourbridge west midlands and all fixtures fittings and goodwill.
Fully Satisfied

Filing History

4 March 2024Appointment of Mr Martin Jackson as a director on 22 January 2024 (2 pages)
4 March 2024Termination of appointment of Alec Lear as a director on 22 January 2024 (1 page)
15 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
5 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 August 2017Termination of appointment of Anthony Edgar Butler as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Anthony Edgar Butler as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Timothy John Donbavand as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Timothy John Donbavand as a director on 16 August 2017 (2 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 February 2017Registered office address changed from 48 Bell Street Maidenhead Berkshire SL6 1BR to Leacroft House Leacroft Road Birchwood Warrington WA3 6JF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from , 48 Bell Street, Maidenhead, Berkshire, SL6 1BR to Leacroft House Leacroft Road Birchwood Warrington WA3 6JF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 48 Bell Street Maidenhead Berkshire SL6 1BR to Leacroft House Leacroft Road Birchwood Warrington WA3 6JF on 20 February 2017 (1 page)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
24 November 2015Appointment of Mr Anthony Edgar Butler as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Anthony Edgar Butler as a director on 24 November 2015 (2 pages)
24 November 2015Termination of appointment of Steven Marc Kaplan as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Steven Marc Kaplan as a director on 24 November 2015 (1 page)
11 November 2015Termination of appointment of Stephen Christopher Harrison as a secretary on 2 November 2015 (1 page)
11 November 2015Termination of appointment of Stephen Christopher Harrison as a secretary on 2 November 2015 (1 page)
11 November 2015Termination of appointment of Stephen Christopher Harrison as a secretary on 2 November 2015 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (12 pages)
8 September 2015Full accounts made up to 31 December 2014 (12 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (12 pages)
26 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 March 2013Secretary's details changed for Stephen Christopher Harrison on 31 January 2013 (2 pages)
11 March 2013Secretary's details changed for Stephen Christopher Harrison on 31 January 2013 (2 pages)
15 January 2013Solvency statement dated 21/11/12 (2 pages)
15 January 2013Statement of capital on 15 January 2013
  • GBP 1
(4 pages)
15 January 2013Statement of capital on 15 January 2013
  • GBP 1
(4 pages)
15 January 2013Solvency statement dated 21/11/12 (2 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Statement by directors (2 pages)
20 December 2012Statement by directors (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 December 2011Auditor's resignation (1 page)
14 December 2011Auditor's resignation (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of Ilija Aprcovic as a director (1 page)
4 April 2011Termination of appointment of Ilija Aprcovic as a director (1 page)
16 July 2010Full accounts made up to 31 December 2009 (19 pages)
16 July 2010Full accounts made up to 31 December 2009 (19 pages)
9 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Steven Marc Kaplan on 30 January 2010 (2 pages)
9 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Steven Marc Kaplan on 30 January 2010 (2 pages)
8 March 2010Director's details changed for Alec Lear on 30 January 2010 (2 pages)
8 March 2010Director's details changed for Alec Lear on 30 January 2010 (2 pages)
21 December 2009Full accounts made up to 31 December 2008 (20 pages)
21 December 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Return made up to 30/01/09; full list of members (4 pages)
20 April 2009Return made up to 30/01/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Memorandum and Articles of Association (8 pages)
23 June 2008Memorandum and Articles of Association (8 pages)
13 June 2008Company name changed barr-rosin LIMITED\certificate issued on 16/06/08 (2 pages)
13 June 2008Company name changed barr-rosin LIMITED\certificate issued on 16/06/08 (2 pages)
25 March 2008Return made up to 30/01/08; full list of members (4 pages)
25 March 2008Return made up to 30/01/08; full list of members (4 pages)
21 March 2008Director's change of particulars / ilija aprcovic / 31/01/2008 (1 page)
21 March 2008Director's change of particulars / ilija aprcovic / 31/01/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
5 March 2007Return made up to 30/01/07; full list of members (7 pages)
5 March 2007Return made up to 30/01/07; full list of members (7 pages)
20 February 2007Full accounts made up to 31 December 2005 (19 pages)
20 February 2007Full accounts made up to 31 December 2005 (19 pages)
31 March 2006Return made up to 30/01/06; full list of members (7 pages)
31 March 2006Return made up to 30/01/06; full list of members (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
25 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 November 2005Full accounts made up to 31 December 2004 (16 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Return made up to 30/01/05; full list of members (7 pages)
16 August 2005Return made up to 30/01/05; full list of members (7 pages)
1 February 2005Auditor's resignation (1 page)
1 February 2005Auditor's resignation (1 page)
22 November 2004Full accounts made up to 31 December 2003 (15 pages)
22 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 February 2004Return made up to 30/01/04; no change of members (7 pages)
13 February 2004Return made up to 30/01/04; no change of members (7 pages)
9 October 2003Full accounts made up to 30 September 2002 (15 pages)
9 October 2003Full accounts made up to 30 September 2002 (15 pages)
30 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
30 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 April 2003Return made up to 30/01/03; no change of members (7 pages)
29 April 2003Return made up to 30/01/03; no change of members (7 pages)
24 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
29 July 2002Auditor's resignation (2 pages)
29 July 2002Auditor's resignation (2 pages)
15 February 2002Return made up to 30/01/02; full list of members (7 pages)
15 February 2002Return made up to 30/01/02; full list of members (7 pages)
31 October 2001Full accounts made up to 30 September 2000 (15 pages)
31 October 2001Full accounts made up to 30 September 2000 (15 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
10 April 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2000Registered office changed on 07/11/00 from: engine lane lye stourbridge west midlands DY9 7DF (1 page)
7 November 2000Registered office changed on 07/11/00 from: engine lane lye stourbridge west midlands DY9 7DF (1 page)
7 November 2000Registered office changed on 07/11/00 from: engine lane, lye, stourbridge, west midlands DY9 7DF (1 page)
2 November 2000Full accounts made up to 30 September 1999 (17 pages)
2 November 2000Full accounts made up to 30 September 1999 (17 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
11 February 2000Return made up to 30/01/00; full list of members (7 pages)
11 February 2000Return made up to 30/01/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 31 December 1998 (19 pages)
9 November 1999Full accounts made up to 31 December 1998 (19 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
22 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
7 April 1999Full accounts made up to 31 December 1997 (20 pages)
7 April 1999Full accounts made up to 31 December 1997 (20 pages)
17 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1998Director resigned (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
10 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1998Full accounts made up to 31 December 1996 (18 pages)
29 January 1998Full accounts made up to 31 December 1996 (18 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned;director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned;director resigned (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
4 March 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (22 pages)
1 November 1996Full accounts made up to 31 December 1995 (22 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Company name changed rosin engineering company limite d\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed rosin engineering company limite d\certificate issued on 20/05/96 (2 pages)
29 February 1996Return made up to 30/01/96; no change of members (6 pages)
29 February 1996Return made up to 30/01/96; no change of members (6 pages)
11 September 1995Registered office changed on 11/09/95 from: 35/37 william road london NW1 3ER (1 page)
11 September 1995Registered office changed on 11/09/95 from: 35/37 william road, london, NW1 3ER (1 page)
11 September 1995Registered office changed on 11/09/95 from: 35/37 william road london NW1 3ER (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 August 1994 (19 pages)
19 May 1995Full accounts made up to 31 August 1994 (19 pages)
3 March 1995Return made up to 30/01/95; full list of members (8 pages)
3 March 1995Return made up to 30/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
5 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1992Particulars of mortgage/charge (9 pages)
13 August 1992Particulars of mortgage/charge (9 pages)
2 September 1959Incorporation (11 pages)
2 September 1959Incorporation (11 pages)